Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

Size: px
Start display at page:

Download "Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach"

Transcription

1 Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Coastside Design Review Committee meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodation (including auxiliary aids or services) to participate in this meeting; or who have a disability and wish to request an alternative format for the agenda, meeting notice, agenda packet or other writings that may be distributed at the meeting, should contact the Design Review Officer at least five (5) working days before the meeting at 650/ , or Facsimile 650/ Notification in advance of the meeting will enable the Design Review Officer to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. Notice is hereby given that the San Mateo County Coastside Design Review Committee will hold a Public Hearing to consider the matters listed on the following agenda at the date, time and location shown. All parties wishing to speak will have an opportunity to do so after filling out a speaker s form and handing it to the Design Review Officer. Decisions made by the Coastside Design Review Committee, where no other planning applications are involved (e.g., use permit, grading permit, etc.), are appealable within ten (10) working days to the Planning Commission for a fee of $ Application forms are available at the Planning Counter. Where other planning applications require consideration by a different decision maker, it shall be that decision, including the Design Review, that is appealable. Copies of the plans to be considered by the Coastside Design Review Committee are on file in the Planning Department and may be reviewed by the public. For further information on any item listed below, please call Dennis P. Aguirre, Planning Department, at 650/ NOTE: Previous Design Review hearing s tapes are put on file in the Planning and Building Department, documented by the date of the hearing, and are available to the public upon request. The next Coastside Design Review Committee meeting will be on October 11, IF THERE IS AN ITEM SHADED ON THE AGENDA BELOW, YOUR IS WITHIN A 300-FOOT RADIUS OF THE SUBJECT FOR CONSIDERATION, AND A PROJECT LOCATION MAP IS ATTACHED. MAPS FOR ALL ITEMS ON THIS AGENDA ARE AVAILABLE UPON REQUEST BY CONTACTING THE ZONING HEARING OFFICER SECRETARY AT 650/ OR VISITING OUR WEBSITE AT

2 Coastside Design Review Committee Agenda September 13, Roll Call 2. Chairperson s Report AGENDA 1:30 P.M. 3. Oral Communications to allow the public to address the Coastside Design Review Committee on any matter not on the agenda. If your subject is not on the agenda, the Coastside Design Review Committee will recognize you at this time. Speakers are customarily limited to five minutes. A speaker s slip is required. REGULAR AGENDA MONTARA 1:45 P.M. 4. Owner: Joyce Oudkerk-Pool Harvey Hacker File No.: Design Review, File No. PLN Date Street, Montara Assessor s Parcel No.: Consideration of design review and a Coastal Development Permit to allow construction of a 1,937 sq. ft. single-family residence, including a 484 sq. ft. garage, and extension of a water main for the placement of a fire hydrant on a 6,250 sq. ft. parcel. The Coastside Design Review Committee will not render a decision, but make a recommendation regarding project s compliance with the design review standards. The Coastal Development Permit decision will take place at a later date. No trees to be removed. Application submitted: June 12, A previous Coastal Development Permit/design review approval for this project expired on May 3, :15 P.M. 5. Owner: Ron Nelson Ron Nelson File No.: Design Review, File No. PLN Acacia Street, Montara Assessor s Parcel No.: Consideration of design review to allow construction of a new 2,312 sq. ft. single-family dwelling plus an attached 462 sq. ft. garage on a 5,250 sq. ft. parcel. No trees to be removed. Original application submitted: October 18, The project was denied on appeal by the Planning Commission on March 28, Revised plans submitted on July 18, 2007, will be considered by the Coastside Design Review Committee.

3 Coastside Design Review Committee Agenda September 13, 2007 EL GRANADA 2:45 P.M. 6. Owner: Julie and Ryan Lacerda Glen Dodds File No.: Design Review, File No. PLN Valencia Avenue, El Granada Assessor s Parcel No.: Consideration of design review to allow construction of a new 2,448 sq. ft. single-family residence plus an attached 441 sq. ft. garage on a 5,500 sq. ft. parcel. No trees to be removed. Application submitted: June 14, :00 P.M. 7. Owner: James Chen James Chen File No.: Design Review, File No. PLN El Granada Boulevard, El Granada Assessor s Parcel No.: Consideration of design review to allow construction of a new 2,266 sq. ft. single-family residence plus an attached 393 sq. ft. garage on a 5,551 sq. ft. parcel. Sixteen trees to be removed. Application submitted: April 9, MIRAMAR 3:20 P.M. 8. Owner: Corey Dunphy Corey Dunphy File No.: Design Review, File No. PLN Alto Avenue, Miramar Assessor s Parcel No.: Consideration of design review recommendation to allow construction of a new 1,642 sq. ft. singlefamily residence plus an attached 367 sq. ft. garage on a 4,800 sq. ft. non-conforming parcel, where 10,000 sq. ft. is the minimum required. The proposal requires an administrative Coastal Development Permit for this non-conformity. The Coastside Design Review Committee will not render a decision, but will make a recommendation regarding the project s compliance with design review standards. No trees to be removed. Application submitted: March 28, This item is continued from the May 10, 2007 hearing.

4 Coastside Design Review Committee Agenda September 13, 2007 MONTARA 3:45 P.M. 9. Owner: Nancy Turner Joy Wei File No.: Design Review, File No. PLN Irving Street, Montara Assessor s Parcel No.: Consideration of design review to allow construction of a new 3,032 sq. ft. single-family residence plus an attached 478 sq. ft. garage on a 10,317 sq. ft. parcel. Eight trees to be removed. Application submitted: May 17, :05 P.M. 10. Owner: Scott and Traci Yerby Michael Ryan File No.: Design Review, File No. PLN Birch Street, Montara Assessor s Parcel No.: Consideration of design review to allow design upgrades to an existing 2,733 sq. ft. single-family dwelling structure comprising of the replacement of the rear deck structure to include spiral stairs and the addition of a new dormer-type roof over the existing garage loft area to include clerestory windows. No trees to be removed. Application submitted: June 13, :30 P.M. 11. Owner: Chris Moradkhani Changiz Moradkhani File No.: Design Review, File No. PLN th Street, Montara Assessor s Parcel No.: Consideration of design review to allow construction of a new 1,317 sq. ft. single-family residence plus an attached 429 sq. ft. garage, and a 168 sq. ft. detached art studio on a 6,000 sq. ft. parcel. No trees to be removed. Application submitted: June 13, Adjourn Agenda items published in the San Mateo Times on September 1, 2007 and the Half Moon Bay Review on September 5, cdrca0913r_fc.doc

5 SELECTED Situs: 946 Date St, Montara Owner: Pool Joyce J Oudkerk Tr, 308 Carmel Ave, Pacifica, CA, APN: Date Created: Tuesday, July 24, 2007

6 Date Created: Tuesday, July 24, 2007 SELECTED Situs: 1050 Acacia St, Montara Owner: Nelson Ronald E, 130 Alturas Drive, Burlingame, CA, APN:

7 Date Created: Tuesday, July 24, 2007 SELECTED Situs:, no situs city Owner: Lacerda Ryan M, 1317 South Norfolk St, San Mateo, CA, APN:

8 SELECTED Situs:, no situs city Owner: Chen James Chueh-Hsun & Ellen, 991 Hampswood Way, San Jose, CA, APN:

9 Date Created: Tuesday, August 21, 2007 SELECTED Situs:, no situs city Owner: Dunphy Corey R, P O Box 803, Moss Beach, CA, APN:

10 Date Created: Tuesday, August 21, 2007 SELECTED Situs: Irving, Montara Owner: Turner Nancy A, P O Box 843, Montara, CA, APN:

11 Date Created: Tuesday, August 21, 2007 SELECTED Situs: 1333 Birch St, Montara Owner: Yerby Scott A Tr, Po Box , Montara, CA, APN:

12 Date Created: Tuesday, August 21, 2007 SELECTED Situs: th St, Montara Owner: Mordkhani Naztab, P O Box , Montara, CA, APN:

LIST OF DOCUMENTS AND REQUIREMENTS FOR WATER SERVICE CONNECTION TRANSFERS

LIST OF DOCUMENTS AND REQUIREMENTS FOR WATER SERVICE CONNECTION TRANSFERS LIST OF DOCUMENTS AND REQUIREMENTS FOR WATER SERVICE CONNECTION TRANSFERS Donating Parcel (Property #1 on the application): 1. Copy of the recorded grant deed 2. Copy of the tax bill 3. Current Preliminary

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF

More information

TOWN OF SMITHERS. 1. CALL TO ORDER 1.1 APPROVAL OF AGENDA (INCLUDING SUPPLEMENTAL ITEMS) Dragowska/ THAT the Commission approves the agenda. CARRIED.

TOWN OF SMITHERS. 1. CALL TO ORDER 1.1 APPROVAL OF AGENDA (INCLUDING SUPPLEMENTAL ITEMS) Dragowska/ THAT the Commission approves the agenda. CARRIED. TOWN OF SMITHERS MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD IN THE WEST FRASER ROOM, 1027 ALDOUS STREET, SMITHERS B.C. ON THURSDAY, JUNE 14, 2018, AT NOON. Commission Members Present: Lorne

More information

12 APARTMENT HOMES 101 AVENUE PORTOLA HALF MOON BAY CALIFORNIA

12 APARTMENT HOMES 101 AVENUE PORTOLA HALF MOON BAY CALIFORNIA EXCLUSIVELY PRESENTED BY ARA NEWMARK SCOTT KILPATRICK skilpatrick@aranewmark.com 650.868.0738 License CA: 001271912 BRIAN HENRY bhenry@aranewmark.com 650.823.1220 License CA: 01385537 Disclaimer: The information

More information

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 2, ARTICLE 5, ARTICLE 30, ARTICLE 36, ARTICLE 37, AND ARTICLE 45 OF THE REDWOOD CITY ZONING ORDINANCE AND AMENDING

More information

APPLICATION PACKET FOR. In the Coastal Zone Area

APPLICATION PACKET FOR. In the Coastal Zone Area APPLICATION PACKET FOR Coastal Zone Permit In the Coastal Zone Area Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Pursuant to Planning Code

More information

a1-1 ASSESSOR PARCEL NUMBER San Luis Bay Planning Area Coastal, Avila Beach Specific Plan, Coastal Zone, Flood Hazard

a1-1 ASSESSOR PARCEL NUMBER San Luis Bay Planning Area Coastal, Avila Beach Specific Plan, Coastal Zone, Flood Hazard a1-1 COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT Promoting the wise use of land Helping build great communities MEETING DATE March 27, 2014 DETERMINATION DATE March 20, 2014

More information

Community Development Department

Community Development Department CITY OF CAMPBELL Community Development Department January 30, 2015 NOTICE OF PUBLIC HEARING Notice is hereby given that the Planning Commission of the City of Campbell has set the time of 7:30 p.m., or

More information

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016 716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,

More information

ZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018

ZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018 ZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018 The Zoning Administrator will consider the following applications at a Public Hearing to be held in the CDRA Building,

More information

MULTI-TENANT LEASED INVESTMENT FOR SALE

MULTI-TENANT LEASED INVESTMENT FOR SALE 5490-5498 WEST MISSION BOULEVARD ONTARIO, CALIFORNIA 3 BUILDINGS TOTALING ±25,000 SF on ±1.86 ACRES 13 TENANTS, 93% OCCUPIED, 5.8% CAP WWW.DAUMCOMMERC IA L.COM EXECUTIVE SUMMARY: The property is a multi-tenant

More information

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance REPORT To the Redwood City Planning Commission From Planning Staff February 21, 2017 SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES The Monterey County Zoning Administrator hearing met at 1 :30 p.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

Offering Memorandum 1567 Regent Street, Redwood City, CA

Offering Memorandum 1567 Regent Street, Redwood City, CA Offering Memorandum 1567 Regent Street, Scott A. Kilpatrick Senior Vice President 650.320.0265 skilpatrick@ctbt.com www.scottakilpatrick.com Lic #01271912 1950 University Avenue, Suite 220 East Palo Alto,

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,

More information

2076 OAKWOOD DRIVE EAST PALO ALTO CALIFORNIA

2076 OAKWOOD DRIVE EAST PALO ALTO CALIFORNIA O F F E R I N G M E M O R A N D U M Disclaimer: The information contained herein has been obtained from sources deemed reliable but has not been verified and no guarantee, warranty or representation, either

More information

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831) MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT 2620 1st AVENUE MARINA, CA 93933 (831) 883-7500 FAX: (831)384-3261 MONTEREY COUNTY PLANNING COMMISSION Meeting: September 8, 2004 8:00 a.m. Agenda

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: August 18, 2017

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA January 28, 2014, 7:30 p.m. CALL TO ORDER INVOCATION: Dr. John C. Bonner, Chaplin Emeritus to the City Council

More information

OFFERING MEMORANDUM $2,399,000

OFFERING MEMORANDUM $2,399,000 OFFERING MEMORANDUM $2,399,000 HOUSE + 8 STUDIO UNITS IN CROWN POINT CHUCK HOFFMAN, PRESIDENT CalBRE # 00524883 619.686.6122 ChuckHoffman@aciapartments.com TIFFANY HOFFMAN, SENIOR ASSOCIATE CalBRE # 01976932

More information

OFFERING MEMORANDUM $2,450,000

OFFERING MEMORANDUM $2,450,000 OFFERING MEMORANDUM $2,450,000 HOUSE + 8 STUDIO UNITS IN CROWN POINT CHUCK HOFFMAN, PRESIDENT CalBRE # 00524883 619.686.6122 ChuckHoffman@aciapartments.com TIFFANY HOFFMAN, SENIOR ASSOCIATE CalBRE # 01976932

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

Secondary Dwelling Unit

Secondary Dwelling Unit Secondary Dwelling Unit Review of Special Use Regulations (City Code Section 17.228.105) The purpose of this application is to determine whether or not your project meets the Planning and Development Code

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 April 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 APPLICATIONS ON FILE August 7, 2015 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate

More information

Public Works Integrity, Accountability, Service, Trust

Public Works Integrity, Accountability, Service, Trust Public Works Integrity, Accountability, Service, Trust Shane L. Silsby, Director October 6, 2014 California Coastal Commission South Coast District Office 200 Oceangate, 20th Floor Long Beach, CA 90802-4416

More information

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017 County of San Mateo Inter-Departmental Correspondence Department: COUNTY MANAGER File #: 16-493 Board Meeting Date: 9/12/2017 Special Notice / Hearing: Vote Required: None Majority To: From: Subject: Honorable

More information

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET Who is West Valley Sanitation District? We are a special purpose district originally formed in 1948 as County Sanitation District No. 4 under the

More information

CONDITIONAL USE PERMIT APPLICATION

CONDITIONAL USE PERMIT APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

More information

City of Brisbane. Zoning Administrator Agenda Report

City of Brisbane. Zoning Administrator Agenda Report City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review

More information

1111 Douglas Avenue. Burlingame, CA OFFERING MEMORANDUM

1111 Douglas Avenue. Burlingame, CA OFFERING MEMORANDUM OFFERING MEMORANDUM 1111 Douglas Avenue Burlingame, CA 94010 DON SUNG Associate Vice President +1 650 380 5188 don.sung@colliers.com CA License No. 01935797 SECTION 1111 Douglas Avenue OFFERING INFORMATION

More information

Accessory Dwelling Units (ADUs)

Accessory Dwelling Units (ADUs) Accessory Dwelling Units (ADUs) The City of Camarillo permits Accessory Dwelling Units (previously known as granny flats or second dwelling units ) as a means of providing a different form of housing to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Meeting Date: January

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: April 5, 2013

More information

CONDITIONAL USE AUTHORIZATION

CONDITIONAL USE AUTHORIZATION 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org CONDITIONAL USE AUTHORIZATION APPLICATION PACKET OF INFORMATION Pursuant to Planning Code Section 303, the Planning Commission shall

More information

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue. AGENDA Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT Community Meeting Center 11300 Stanford Avenue October 24, 2006 Council Chamber ROLL CALL: MEMBER DALTON, MEMBER KREBS, MEMBER LEYES,

More information

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM JACKSONVILLE BEACI--I City of Jacksonville Beach Agenda Board of Adjustment 11 North Third Street Jacksonville Beach, Florida Tuesday, August 7, 2018 MEMORANDUM TO: 7:00 PM Council Chambers Members of

More information

CHAPTER SECOND UNITS

CHAPTER SECOND UNITS CHAPTER 22.5. SECOND UNITS SECTION 6425. PURPOSE. Second units are a residential use that provide an important source of housing. The purpose of this Chapter is to: 1. Increase the supply and diversity

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

More information

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft)

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) 2150 Bluebell Dr. Santa Rosa, CA 95403 Broker: William M. Severi, CCIM, CPM BRE No.: 01000344 Cell Phone:

More information

MULTIFAMILY OFFERING MEMORANDUM

MULTIFAMILY OFFERING MEMORANDUM MULTIFAMILY OFFERING MEMORANDUM 8 Units 5 Car Parking Inner Sunset San Francisco JOHN ANTONINI, SENIOR VICE PRESIDENT Lic. 01842830 Direct: 415.874.5043 Mobile: 415.794.9510 jantonini@paragon-re.com DANIEL

More information

Home Occupation and Cottage Industry standards are divided into three (3) groups of provisions:

Home Occupation and Cottage Industry standards are divided into three (3) groups of provisions: HOME OCCUPATION PERMIT (#4230) Home Occupations and Cottage Industries are commercial uses which are accessory to a residential land use where such a use will clearly not alter the character nor the appearance

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

RADIUS MAP NOTIFICATION INSTRUCTION SHEET

RADIUS MAP NOTIFICATION INSTRUCTION SHEET RADIUS MAP NOTIFICATION INSTRUCTION SHEET CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT 1400 Highland Avenue, Manhattan Beach, CA 90266 Telephone: (310) 802-5500 Fax: (310) 802-5501 TDD: (310)

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH FLORIDA CITY OF JACKSONVILLE BEACH FLORIDA TO: Members of the Board of Adjustment DATE: Tuesday, March 31, 2015 There will be a regular meeting of the Board of Adjustment at 7:00 p.m. on, held in the Council Chambers

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION

More information

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 3:00 P.M. David Gebhard Public Meeting Room 630 Garden Street SantaBarbaraCA.gov BOARD MEMBERS: Fred Sweeney, Chair Brian Miller,

More information

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) These instructions are intended to assist applicants filing an application

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, November 3, 2016 12:00 P.M. Garland Office Hearing Room 1200

More information

CITY OF OROVILLE PLANNING COMMISSION

CITY OF OROVILLE PLANNING COMMISSION OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:

More information

6844 WOODMAN AVENUE. An Exclusive Multi-Family Offering 15 Unit Non-Rent Controlled Apartment Building One Unit VLI Unit Built 2017

6844 WOODMAN AVENUE. An Exclusive Multi-Family Offering 15 Unit Non-Rent Controlled Apartment Building One Unit VLI Unit Built 2017 6844 WOODMAN AVENUE An Exclusive Multi-Family Offering 15 Unit Non-Rent Controlled Apartment Building One Unit VLI Unit Built 2017 Sapphire Investment Properties, Inc. 12400 Ventura Blvd. #1129, Studio

More information

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT CITY PLANNING COMMISSION DATE: September 28, 2006 TIME: 8:30 a.m.* PLACE: Van Nuys City Hall 14410 Sylvan Street, Room 201 Van Nuys, CA 91401 Public

More information

TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION

TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION Meeting April 4, 2017 @ 3:00 pm MPC Members: Councillor Heather Taylor, Councillor Doug Bos, Councillor Patt Churchill, Member Ron King, Member Curtis Hoffman

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Thursday, April 1, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBERS GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

Alturas TOWNHOMES ICHA.UCI.EDU

Alturas TOWNHOMES ICHA.UCI.EDU Alturas TOWNHOMES Welcome to the Alturas Townhomes, serving the housing needs of the faculty and staff at the University of California, Irvine. The 0 unit townhome community, featuring two and three bedroom

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 28, 2007 Time: 1:45pm Agenda Item No.: 4 Project Description: Combined Development Permit including after-the-fact permits to allow a 138 square foot

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 10, 2017 (805) 568-2000 9:15 A.M. Bethany

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

TO ALL PERSONS APPLYING FOR A

TO ALL PERSONS APPLYING FOR A `` `-`-`-````````````- TO ALL PERSONS APPLYING FOR A CONDITIONAL USE PERMIT The purpose of a Conditional Use Permit is to insure that the use requested will be compatible with other existing and permitted

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 November 2, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 12, 2018 (805) 568-2000 9:15 A.M. Bethany

More information

COUNTY OF EL DORADO, CALIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS

COUNTY OF EL DORADO, CALIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS COUNTY OF EL DORADO, CALIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN by the, State of California, that sealed bids for Work in accordance with the Project Plans (Plans)

More information

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi port ZONING BOARD OF APPEALS ACTION SUMMARY CITY OF NOVI Regular Meeting Tuesday, August 12, 2014-7:00 P.M. Council Chambers Novi Civic Center 45175 W. Ten Mile Road (248) 347-0459 Roll call Present: Absent:

More information

USE PERMIT AND VARIANCE APPLICATION

USE PERMIT AND VARIANCE APPLICATION USE PERMIT AND VARIANCE APPLICATION Case No. BOARD OF ZONING APPEALS APPLICATION FOR USE PERMITS AND VARIANCES ARLINGTON COUNTY, VIRGINIA D E P A R T M E N T O F C O M M U N I T Y P L A N N I N G, H O

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

ZANDER ASSOCIATES. Environmental Consultants. June 6, Owen Lawlor Moss Beach Associates 612 Spring Street Santa Cruz, CA 95060

ZANDER ASSOCIATES. Environmental Consultants. June 6, Owen Lawlor Moss Beach Associates 612 Spring Street Santa Cruz, CA 95060 ZANDER ASSOCIATES Environmental Consultants June 6, 2017 Owen Lawlor Moss Beach Associates 612 Spring Street Santa Cruz, CA 95060 Development Plan Review Moss Beach Ocean Development Moss Beach, California

More information

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M.

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. I. ROLL CALL II. APPROVAL OF MINUTES - June 5, 2018 III. PUBLIC HEARINGS BZA2018-02 Variance

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Rm. Engineering Building, Room 17 123 East Anapamu Street Meeting Date: June 5, 2009

More information

The Bristol ELEVATION C & D

The Bristol ELEVATION C & D The Bristol ELEVATION C & D *Rendering is an artist s conception and is for illustrative purposes only. Elevations ELEVATION A & B ELEVATION C & D ELEVATION E & F Elevation A Elevation B Elevation C Elevation

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA Solvang, CA 93463 Meeting Date: March 11, 2011 (805) 934-6250 9:00 A.M. Solvang Municipal Court 1745 Mission Drive, Suite C

More information

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA ORDINANCE NO. 04768 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * AN ORDINANCE AMENDING CHAPTER 22.5 (SECOND UNIT ORDINANCE) OF DIVISION VI, PART ONE (ZONING REGULATIONS) OF

More information

SANTA FE AVE

SANTA FE AVE OFFERS DUE: TUESDAY 11/14/2017 1545-1551 SANTA FE AVE 1565 SANTA FE AVE PROPERTY FEATURES W 20TH ST AVAILABLE: PRICE: 13,764 SF Land $619,380.00 ($45 PSF) APN: 7432-005-900; 901; 903; 904 ZONING: LBIG

More information

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05027 In the matter of the application of KENNY JOHN P TR ET AL (PLN050145) APN# 169-321-003-000 FINDINGS & DECISION Permit Extension

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 March 11, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

PLANNING AND ZONING COMMISSION / BOARD OF ADJUSTMENT AGENDA

PLANNING AND ZONING COMMISSION / BOARD OF ADJUSTMENT AGENDA PLANNING AND ZONING COMMISSION / BOARD OF ADJUSTMENT AGENDA CITY HALL, COUNCIL CHAMBERS, 5TH FLOOR, 405 6TH STREET, SIOUX CITY, IA May 22, 2018-4:00 P.M. (Said items are on file in Room 308, City Hall,

More information

For Sale Price: $9,999, W. Elk Ave. Glendale, CA 91204

For Sale Price: $9,999, W. Elk Ave. Glendale, CA 91204 For Sale Price: $9,999,999 525-509 W. Elk Ave. Glendale, CA 91204 Prime Approved Fully Entitled Ready for Permit Development Project Project: Parking: APNs: 5696-002-014 & 015 Fully Entitled & Ready for

More information

CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA

CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard www.cityofmontebello.com PUBLIC NOTIFICATION PACKET INSTRUCTIONS When submitting an application for an entitlement

More information

Commercial Real Estate

Commercial Real Estate INVESTMENT OFFERING MEMORANDUM 10507 HASKELL AVE, GRANADA HILLS, CA 91344 PRESENTED BY: NICK ANANYAN 818-786-5511 1 Page TABLE OF CONTENTS DISCLAIMER 3 EXECUTIVE SUMMARY 4 INVESTMENT HIGHLIGHTS 5 PROPERTY

More information

EXCLUSIVELY LISTED BY: LAURIE INADOMI-HALVORSEN & FRANK PONCE or

EXCLUSIVELY LISTED BY: LAURIE INADOMI-HALVORSEN & FRANK PONCE or F O R S A L E PRIME REDONDO BEACH APARTMENT BUILDING 142 PASEO DE LA CONCHA REDONDO BEACH, CA OFFERING MEMORANDUM Presented by: Frank Ponce Multi-Family Group (310) 791-6086 frank@frankponce.com DRE Lic.

More information

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE 1. Please answer all questions on the application and please print clearly. If a question is not applicable, mark the space with a N/A.

More information

Minutes for Wednesday February 11, 2009 Cranston Zoning Board of Review

Minutes for Wednesday February 11, 2009 Cranston Zoning Board of Review Page 1 A meeting of the Cranston Zoning Board in the Cranston City Hall Council Chambers was called to order by Chairperson Joy Montanaro on Wednesday February 11, 2009 at 6:30 pm. Also present, David

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information